Search icon

SMOKE SHOP-N-MORE LLC

Company Details

Name: SMOKE SHOP-N-MORE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2019 (6 years ago)
Organization Date: 02 Jul 2019 (6 years ago)
Last Annual Report: 31 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 1063806
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 103 HILL STREET, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY TODD BLOYD Registered Agent

Manager

Name Role
Jeffrey Todd Bloyd Manager

Organizer

Name Role
JEFFREY BOYD Organizer

Filings

Name File Date
Dissolution 2022-02-11
Annual Report 2021-08-31
Annual Report 2020-09-14
Articles of Organization (LLC) 2019-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7421387809 2020-06-03 0457 PPP 127 N. PUBLIC SQ, GREENSBURG, KY, 42743-1530
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENSBURG, GREEN, KY, 42743-1530
Project Congressional District KY-02
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6262.68
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State